Background WavePink WaveYellow Wave

D W PLASTICS GROUP LTD (10241438)

D W PLASTICS GROUP LTD (10241438) is an active UK company. incorporated on 20 June 2016. with registered office in Chichester. The company operates in the Manufacturing sector, engaged in unknown sic code (22210). D W PLASTICS GROUP LTD has been registered for 9 years. Current directors include DAVIES, Andrew, JONES, Simon Andrew, WHITE, Paul Matthew.

Company Number
10241438
Status
active
Type
ltd
Incorporated
20 June 2016
Age
9 years
Address
Factory 7 Chandler Road, Chichester, PO19 8UE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22210)
Directors
DAVIES, Andrew, JONES, Simon Andrew, WHITE, Paul Matthew
SIC Codes
22210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D W PLASTICS GROUP LTD

D W PLASTICS GROUP LTD is an active company incorporated on 20 June 2016 with the registered office located in Chichester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22210). D W PLASTICS GROUP LTD was registered 9 years ago.(SIC: 22210)

Status

active

Active since 9 years ago

Company No

10241438

LTD Company

Age

9 Years

Incorporated 20 June 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 28 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

HAMSARD 3416 LIMITED
From: 20 June 2016To: 6 December 2016
Contact
Address

Factory 7 Chandler Road Chichester, PO19 8UE,

Previous Addresses

Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 20 June 2016To: 7 October 2016
Timeline

25 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jun 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Loan Secured
Dec 16
Share Issue
Dec 16
Funding Round
Jan 17
Director Joined
Jan 18
Director Joined
Apr 18
Loan Secured
Apr 19
Director Left
Apr 19
Director Left
May 19
Director Left
Dec 19
Loan Secured
Oct 20
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Director Left
Feb 25
2
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

DAVIES, Andrew

Active
Chandler Road, ChichesterPO19 8UE
Born November 1961
Director
Appointed 01 Dec 2016

JONES, Simon Andrew

Active
Chandler Road, ChichesterPO19 8UE
Born December 1963
Director
Appointed 01 Dec 2016

WHITE, Paul Matthew

Active
Chandler Road, ChichesterPO19 8UE
Born April 1969
Director
Appointed 01 Dec 2016

BURLEY, Sue Elizabeth

Resigned
Chandler Road, ChichesterPO19 8UE
Secretary
Appointed 06 Oct 2016
Resigned 10 Dec 2024

SQUIRE PATTON BOGGS SECRETARIES LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 20 Jun 2016
Resigned 06 Oct 2016

BURLEY, Sue Elizabeth

Resigned
Chandler Road, ChichesterPO19 8UE
Born December 1958
Director
Appointed 06 Oct 2016
Resigned 10 Dec 2024

CAMPBELL, Stephen Alexander

Resigned
Chandler Road, ChichesterPO19 8UE
Born October 1965
Director
Appointed 01 Dec 2016
Resigned 08 Apr 2019

CROSSLEY, Peter Mortimer

Resigned
Devonshire Square, LondonEC2M 4YH
Born February 1957
Director
Appointed 20 Jun 2016
Resigned 06 Oct 2016

JOHNSON, Clive

Resigned
Chandler Road, ChichesterPO19 8UE
Born February 1971
Director
Appointed 11 Jan 2018
Resigned 10 May 2019

TURNER, Jane Elizabeth

Resigned
Chandler Road, ChichesterPO19 8UE
Born April 1967
Director
Appointed 22 Mar 2018
Resigned 06 Dec 2019

SQUIRE PATTON BOGGS DIRECTORS LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 20 Jun 2016
Resigned 06 Oct 2016

Persons with significant control

1

St. Vincent Street, GlasgowG2 5JF

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
15 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Legacy
18 May 2023
ANNOTATIONANNOTATION
Mortgage Satisfy Charge Full
30 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Mortgage Charge Whole Cease And Release With Charge Number
1 November 2021
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
1 November 2021
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
1 November 2021
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
5 January 2017
SH01Allotment of Shares
Resolution
29 December 2016
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
29 December 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
6 December 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 October 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
7 October 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 October 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 October 2016
AD01Change of Registered Office Address
Incorporation Company
20 June 2016
NEWINCIncorporation